Company NameWallace Hcl Limited
DirectorsLyn Cruickshank and Jack Edmond Cruickshank
Company StatusActive
Company Number04521669
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lyn Cruickshank
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bellevue Road
London
SW13 0BJ
Director NameJack Edmond Cruickshank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Bellevue Road
Barnes
London
SW13 0BJ
Secretary NameJack Edmond Cruickshank
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Bellevue Road
Barnes
London
SW13 0BJ
Director NameSusan Gorzynski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RolePR Consultant
Correspondence Address54 Southway
London
NW11 6SA
Secretary NameSusan Gorzynski
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RolePR Consultant
Correspondence Address54 Southway
London
NW11 6SA
Secretary NameNicholas Margolis
NationalityBritish
StatusResigned
Appointed25 March 2003(6 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hadley Grove
Hadley Green
Barnet
Hertfordshire
EN5 4PH
Secretary NameMichelle Andrea Haley
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address3 Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HN
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.wallacehcl.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£15,549
Cash£38
Current Liabilities£255,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

25 March 2011Delivered on: 2 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2003Delivered on: 15 November 2003
Satisfied on: 27 April 2011
Persons entitled: Chiswick Furniture Galleries Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,000 plus accrued interest.
Fully Satisfied
29 October 2003Delivered on: 8 November 2003
Satisfied on: 27 April 2011
Persons entitled: Chiswick Furniture Galleries Limited and Chesterton International PLC

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,000 plus accrued interest.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 September 2022Change of share class name or designation (2 pages)
5 September 2022Particulars of variation of rights attached to shares (2 pages)
18 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Change of details for Mrs Lyn Cruickshank as a person with significant control on 21 January 2022 (2 pages)
14 January 2022Sub-division of shares on 9 January 2022 (6 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
30 June 2015Registered office address changed from 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England to 235 Old Marylebone Road London NW1 5QT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England to 235 Old Marylebone Road London NW1 5QT on 30 June 2015 (1 page)
3 June 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 57 Suite 08-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA on 3 June 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Director's details changed for Jack Edmond Cruickshank on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Lyn Cruickshank on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Lyn Cruickshank on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Jack Edmond Cruickshank on 10 September 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2008Return made up to 29/08/08; full list of members (5 pages)
9 October 2008Return made up to 29/08/08; full list of members (5 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 January 2008Return made up to 29/08/07; full list of members (2 pages)
18 January 2008Return made up to 29/08/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed;new director appointed (1 page)
27 September 2007New secretary appointed;new director appointed (1 page)
27 September 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2006Return made up to 29/08/06; full list of members (5 pages)
14 November 2006Return made up to 29/08/06; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 29/08/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 29/08/05; full list of members (2 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
5 October 2004Return made up to 29/08/04; full list of members (5 pages)
5 October 2004Return made up to 29/08/04; full list of members (5 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 29/08/03; full list of members (5 pages)
11 September 2003Return made up to 29/08/03; full list of members (5 pages)
10 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 April 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
29 August 2002Incorporation (17 pages)
29 August 2002Incorporation (17 pages)